Search icon

HOWARDSTOWN LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARDSTOWN LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2006 (19 years ago)
Organization Date: 14 Feb 2006 (19 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0632096
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7560 STILES ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TERRY CECIL Incorporator

Registered Agent

Name Role
TERRY CECIL Registered Agent

Partner

Name Role
Howardstown Liquors 8335 Stiles road New Haven Ky. 40051 Partner

President

Name Role
Terry Cecil President

Secretary

Name Role
PENNY CECIL Secretary

Filings

Name File Date
Dissolution 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-08-21
Annual Report 2020-06-09
Annual Report 2019-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4589.90
Total Face Value Of Loan:
4589.90

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4589.9
Current Approval Amount:
4589.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4610.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State